Established in 2003, Marine Technical Design Ltd are based in Alton, it's status in the Companies House registry is set to "Dissolved". The current directors of Marine Technical Design Ltd are Brown, Christopher Martin Eastwood, Hawkes, Catherine, Bayliss Ware Ltd. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Christopher Martin Eastwood | 09 January 2003 | 30 September 2010 | 1 |
HAWKES, Catherine | 30 September 2010 | 18 October 2011 | 1 |
BAYLISS WARE LTD | 18 October 2011 | 31 October 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 November 2018 | |
DS01 - Striking off application by a company | 01 November 2018 | |
AA - Annual Accounts | 31 October 2018 | |
TM02 - Termination of appointment of secretary | 31 October 2018 | |
AA - Annual Accounts | 20 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 June 2018 | |
AA01 - Change of accounting reference date | 19 January 2018 | |
CS01 - N/A | 19 January 2018 | |
AA01 - Change of accounting reference date | 26 October 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 20 March 2017 | |
AA01 - Change of accounting reference date | 19 January 2017 | |
AA01 - Change of accounting reference date | 28 October 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 06 February 2016 | |
AA01 - Change of accounting reference date | 21 January 2016 | |
AA01 - Change of accounting reference date | 22 October 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 20 January 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AP04 - Appointment of corporate secretary | 18 October 2011 | |
TM02 - Termination of appointment of secretary | 18 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AP03 - Appointment of secretary | 12 June 2011 | |
TM02 - Termination of appointment of secretary | 12 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 04 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 June 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 03 March 2006 | |
363a - Annual Return | 20 February 2006 | |
287 - Change in situation or address of Registered Office | 20 February 2006 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
NEWINC - New incorporation documents | 09 January 2003 |